Company NameThe Avenue Wembley Llp
Company StatusActive
Company NumberOC380412
CategoryLimited Liability Partnership
Incorporation Date21 November 2012(11 years, 5 months ago)

Directors

LLP Designated Member NameMr Simon Gefilhaus
Date of BirthJuly 1979 (Born 44 years ago)
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressManessestrasse 8
8003 Zurich
Switzerland
LLP Designated Member NameMr Solomon Benedikt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Castlewood Road
London
N16 6DH
LLP Designated Member NameBridgeline Developments Ltd (Corporation)
StatusCurrent
Appointed21 November 2012(same day as company formation)
Correspondence Address4 Quex Road
London
NW6 4PJ
LLP Member NameHerne Hill Investments Limited (Corporation)
StatusCurrent
Appointed14 March 2013(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
Correspondence Address57/63 Line Wall Road
Gibraltar
LLP Designated Member NameHerne Hill (Investments) Limited (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address57/63 Line Wall Road
Gibraltar
LLP Designated Member NameMarlon Properties Ltd (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address31 Cornwalls Court
Gibraltar
.
LLP Member NameHerne Hill (Investments) Limited (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address57/63 Line Wall Road
Gibraltar

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

27 January 2016Delivered on: 28 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in flat 16 lawns court the avenue wembley middlesex HA9 9PN land registry title number NGL388778.
Outstanding
1 October 2014Delivered on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 13 lawns court the avenue wembley middlesex HA9 9PN and registered at the land registry under title number AGL280109.
Outstanding
1 October 2014Delivered on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 23, lawns court, the avenue, wembley, middlesex HA9 9PN and registered at the land registry under title number MX286977.
Outstanding
1 October 2014Delivered on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 1-12 lawns court the avenue wembley middlesex HA9 9PN and registered at the land registry under title number P121008.
Outstanding
1 October 2014Delivered on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 17, lawns court, the avenue, wembley, middlesex HA9 9PN and registered at land registry under title number AGL280110.
Outstanding
1 October 2014Delivered on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Flats 19-24, lawns court, the avenue, wembley, middlesex HA9 9PN and registered at the land registry under title number P128485.
Outstanding
22 September 2014Delivered on: 25 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 6 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 24 lawns court, the avenue, wembley, middlesex HA9 9PN (land registry title no: NGL537324).
Outstanding
25 February 2013Delivered on: 14 March 2013
Satisfied on: 1 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the limited liability partnership and danathon properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate and k/a 1-12 lawns court the avenue wembley middlesex t/no. Absolute P121008, f/h property situate and k/a 12-24 lawns court the avenue wembley middlesex t/no. Absolute P128485, l/h property situate and k/a ground floor flat 13 lawns courts and l/h property situate and k/a first floor flat 17 lawns court the avenue wembley middlesex t/no. Absolute MX286977.
Fully Satisfied
25 February 2013Delivered on: 14 March 2013
Satisfied on: 1 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 January 2024Micro company accounts made up to 5 April 2023 (4 pages)
19 December 2023Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page)
7 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 5 April 2022 (4 pages)
24 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 5 April 2021 (4 pages)
21 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
21 December 2021Previous accounting period shortened from 2 April 2021 to 1 April 2021 (1 page)
22 November 2021Member's details changed for Mr Solomon Benedikt on 1 June 2017 (2 pages)
12 February 2021Micro company accounts made up to 5 April 2020 (3 pages)
25 November 2020Change of details for Mr Solomon Benedikt as a person with significant control on 1 June 2017 (2 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 5 April 2019 (3 pages)
29 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 5 April 2018 (3 pages)
21 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 5 April 2017 (3 pages)
20 December 2017Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
20 December 2017Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
22 November 2017Member's details changed for Bridgeline Developments Ltd on 21 November 2012 (1 page)
22 November 2017Member's details changed for Bridgeline Developments Ltd on 21 November 2012 (1 page)
26 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
6 July 2016Registration of charge OC3804120010, created on 6 July 2016 (6 pages)
6 July 2016Registration of charge OC3804120010, created on 6 July 2016 (6 pages)
28 January 2016Registration of charge OC3804120009, created on 27 January 2016 (6 pages)
28 January 2016Registration of charge OC3804120009, created on 27 January 2016 (6 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
6 January 2016Annual return made up to 21 November 2015 (5 pages)
6 January 2016Annual return made up to 21 November 2015 (5 pages)
9 February 2015Annual return made up to 21 November 2014 (5 pages)
9 February 2015Annual return made up to 21 November 2014 (5 pages)
13 October 2014Registration of charge OC3804120006, created on 1 October 2014 (8 pages)
13 October 2014Registration of charge OC3804120007, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120008, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120004, created on 1 October 2014 (8 pages)
13 October 2014Registration of charge OC3804120007, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120005, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120006, created on 1 October 2014 (8 pages)
13 October 2014Registration of charge OC3804120008, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120005, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120004, created on 1 October 2014 (8 pages)
13 October 2014Registration of charge OC3804120007, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120004, created on 1 October 2014 (8 pages)
13 October 2014Registration of charge OC3804120006, created on 1 October 2014 (8 pages)
13 October 2014Registration of charge OC3804120005, created on 1 October 2014 (7 pages)
13 October 2014Registration of charge OC3804120008, created on 1 October 2014 (7 pages)
1 October 2014Satisfaction of charge 1 in full (1 page)
1 October 2014Satisfaction of charge 1 in full (1 page)
1 October 2014Satisfaction of charge 2 in full (2 pages)
1 October 2014Satisfaction of charge 2 in full (2 pages)
25 September 2014Registration of charge OC3804120003, created on 22 September 2014 (5 pages)
25 September 2014Registration of charge OC3804120003, created on 22 September 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Registered office address changed from 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page)
23 December 2013Appointment of Herne Hill Investments Limited as a member (2 pages)
23 December 2013Annual return made up to 21 November 2013 (5 pages)
23 December 2013Termination of appointment of Herne Hill (Investments) Limited as a member (1 page)
23 December 2013Termination of appointment of Herne Hill (Investments) Limited as a member (1 page)
23 December 2013Annual return made up to 21 November 2013 (5 pages)
23 December 2013Appointment of Herne Hill Investments Limited as a member (2 pages)
18 November 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
18 November 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
18 November 2013Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page)
14 March 2013Appointment of Herne Hill (Investments) Limited as a member (2 pages)
14 March 2013Appointment of Herne Hill (Investments) Limited as a member (2 pages)
14 March 2013Termination of appointment of Herne Hill (Investments) Limited as a member (1 page)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages)
14 March 2013Termination of appointment of Herne Hill (Investments) Limited as a member (1 page)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
14 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
21 February 2013Appointment of Mr Simon Gefilhaus as a member (2 pages)
21 February 2013Appointment of Herne Hill (Investments) Limited as a member (2 pages)
21 February 2013Appointment of Herne Hill (Investments) Limited as a member (2 pages)
21 February 2013Termination of appointment of Marlon Properties Ltd as a member (1 page)
21 February 2013Termination of appointment of Marlon Properties Ltd as a member (1 page)
21 February 2013Appointment of Mr Simon Gefilhaus as a member (2 pages)
21 November 2012Incorporation of a limited liability partnership (6 pages)
21 November 2012Incorporation of a limited liability partnership (6 pages)